Foreshaw Farms Limited, a registered company, was launched on 15 Mar 2005. 9429034933473 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Sandra Maree Shaw - an active director whose contract began on 28 Feb 2008,
Allyn Terrence Shaw - an active director whose contract began on 28 Feb 2008,
Noel Howard O'malley - an inactive director whose contract began on 15 Mar 2005 and was terminated on 28 Feb 2008,
Timothy Morris Black - an inactive director whose contract began on 15 Mar 2005 and was terminated on 30 Jun 2005.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: physical, service).
Foreshaw Farms Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up until 03 Mar 2021.
Other names for the company, as we established at BizDb, included: from 15 Mar 2005 to 10 Dec 2010 they were called Mediation Solutions Limited.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (50 per cent).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Jun 2018 to 03 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Nov 2017 to 21 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 13 Feb 2017 to 07 Nov 2017
Address: Cnr Vogel & Jetty Streets, Dunedin, Dunedin, 9016 New Zealand
Physical & registered address used from 06 Dec 2016 to 13 Feb 2017
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical & registered address used from 06 Aug 2010 to 06 Dec 2016
Address: Cook North & Wong Limited, Savoy Building, Moray Place, Dunedin New Zealand
Registered & physical address used from 06 Mar 2008 to 06 Aug 2010
Address: "lesmahagow", Benhar, R D 2, Balclutha
Registered & physical address used from 15 Mar 2005 to 06 Mar 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Shaw, Allyn Terrence |
Rd 1 Brighton Dunedin 9091 New Zealand |
15 Mar 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Shaw, Sandra Maree |
Milton Milton 9220 New Zealand |
28 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Belinda Ann |
St Clair Dunedin |
15 Mar 2005 - 27 Jun 2010 |
Individual | Shaw, Sandra Maree |
Glenledi Rd, Milton |
15 Mar 2005 - 28 Feb 2008 |
Individual | Black, Timothy Morris |
St Clair Dunedin |
15 Mar 2005 - 27 Jun 2010 |
Sandra Maree Shaw - Director
Appointment date: 28 Feb 2008
Address: Milton, Milton, 9220 New Zealand
Address used since 03 Oct 2023
Address: Rd 1, Brighton, 9091 New Zealand
Address used since 28 Oct 2009
Allyn Terrence Shaw - Director
Appointment date: 28 Feb 2008
Address: Rd 1, Brighton, 9091 New Zealand
Address used since 28 Oct 2009
Noel Howard O'malley - Director (Inactive)
Appointment date: 15 Mar 2005
Termination date: 28 Feb 2008
Address: Benhar, R D 2, Balclutha,
Address used since 15 Mar 2005
Timothy Morris Black - Director (Inactive)
Appointment date: 15 Mar 2005
Termination date: 30 Jun 2005
Address: St Clair, Dunedin,
Address used since 15 Mar 2005
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street